Advanced company searchLink opens in new window

53-58 ANTRIM MANSIONS RTM COMPANY LIMITED

Company number 06352511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
02 Sep 2021 TM01 Termination of appointment of Alexandra Jerman as a director on 20 August 2021
10 Jun 2021 AP01 Appointment of Miss Clare Lin Elliott as a director on 10 June 2021
16 Sep 2020 AP01 Appointment of Sylvia Alderyn Brownrigg as a director on 14 September 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
23 Oct 2019 AD01 Registered office address changed from Flat 57 Antrim Mansion Antrim Road London NW3 4XU England to The Old Vicarage Northmoor Witney OX29 5SX on 23 October 2019
22 Oct 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
22 Oct 2019 AP03 Appointment of Dr Rachael Pearson Cobbold as a secretary on 22 October 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
08 Sep 2018 TM01 Termination of appointment of Claire Wendy Amelia Bodanis as a director on 27 August 2018
08 Sep 2018 TM02 Termination of appointment of Claire Bodanis as a secretary on 28 August 2018
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
27 Jan 2017 AP03 Appointment of Ms Claire Bodanis as a secretary on 23 January 2017
27 Jan 2017 AP01 Appointment of Ms Claire Wendy Amelia Bodanis as a director on 23 January 2017
26 Jan 2017 AD01 Registered office address changed from 198 Finchley Road London NW3 6BX to Flat 57 Antrim Mansion Antrim Road London NW3 4XU on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of David Roskin Bodanis as a director on 21 January 2017